120 Newton Road Lowton
Warrington
Cheshire
WA3 1DG
Director Name | Susan Lynne Johnson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | Cheetham Fold Farm 120 Newton Road Lowton Warrington Cheshire WA3 1DG |
Secretary Name | Susan Lynne Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | Cheetham Fold Farm 120 Newton Road Lowton Warrington Cheshire WA3 1DG |
Director Name | Beverley Boak |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Landlady |
Correspondence Address | 5 Croftland Gardens Bolton Le Sands Carnforth Lancashire LA5 8FB |
Director Name | Mr Kevin Thornley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Croftland Gardens Bolton Le Sands Carnforth Lancashire LA5 8FB |
Secretary Name | Beverley Boak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Croftland Gardens Bolton Le Sands Carnforth Lancashire LA5 8FB |
Registered Address | Office 31 Astley Park Estate Kennedy Road Chaddock Lane Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Application for striking-off (1 page) |
7 September 2006 | Director resigned (1 page) |
15 August 2006 | Company name changed pintail enterprise LIMITED\certificate issued on 15/08/06 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 5 croftland gardens, bolton le sands, carnforth lancashire LA5 8FB (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 10/01/06; full list of members
|
24 August 2005 | Nc inc already adjusted 10/08/05 (1 page) |
24 August 2005 | Resolutions
|